Search icon

A-K-I-D-A C-O-R-P.

Company Details

Name: A-K-I-D-A C-O-R-P.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1981 (43 years ago)
Entity Number: 676275
ZIP code: 11428
County: New York
Place of Formation: New York
Address: 221-10 JAMAICA AVENUE, 3RD FLR, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BRAMWELL Chief Executive Officer 221-10 JAMAICA AVENUE, 3RD FLR, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-10 JAMAICA AVENUE, 3RD FLR, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1994-06-15 2013-12-30 Address 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1994-06-15 2013-12-30 Address 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1994-06-15 2013-12-30 Address 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1981-12-08 1994-06-15 Address 170 BROADWAY, SUITE 906, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002297 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120118002294 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100318003053 2010-03-18 BIENNIAL STATEMENT 2009-12-01
080104003079 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060123002479 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031125002215 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011127002666 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000112002603 2000-01-12 BIENNIAL STATEMENT 1999-12-01
980126002188 1998-01-26 BIENNIAL STATEMENT 1997-12-01
940615002178 1994-06-15 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066177310 2020-04-30 0202 PPP 221-10 Jamaica Avenue, Queens Village, NY, 11428
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 14
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128572.4
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State